Advanced company searchLink opens in new window

S P BELL LIMITED

Company number 02768778

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2004 2.17B Statement of administrator's proposal
11 Aug 2004 287 Registered office changed on 11/08/04 from: 2ND floor cambridge house cambridge road harlow essex CM20 2EQ
29 Jul 2004 2.12B Appointment of an administrator
21 Apr 2004 363s Return made up to 27/11/03; full list of members
14 Jan 2004 AA Full accounts made up to 30 September 2003
06 Jan 2004 88(2)R Ad 03/06/03--------- £ si 300000@1=300000 £ ic 2552536/2852536
24 Dec 2003 287 Registered office changed on 24/12/03 from: millars three southmill road bishops stortford CM23 3DH
18 Dec 2003 CERTNM Company name changed seymour pierce bell LIMITED\certificate issued on 18/12/03
01 Dec 2003 88(2)R Ad 30/09/03--------- £ si 200000@1=200000 £ ic 2352536/2552536
01 Dec 2003 88(2)R Ad 30/06/03--------- £ si 100000@1=100000 £ ic 2252536/2352536
03 Oct 2003 288b Director resigned
29 Sep 2003 288b Director resigned
12 Jun 2003 288a New secretary appointed
12 Jun 2003 288a New director appointed
11 Jun 2003 88(2)R Ad 03/06/03--------- £ si 1057514@1=1057514 £ ic 1195022/2252536
11 Jun 2003 123 Nc inc already adjusted 03/06/03
11 Jun 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jun 2003 288b Secretary resigned
11 Jun 2003 288b Director resigned
11 Jun 2003 287 Registered office changed on 11/06/03 from: 29-30 cornhill london EC3V 3NF
07 Feb 2003 288b Director resigned
13 Jan 2003 AA Full accounts made up to 30 September 2002
18 Dec 2002 363a Return made up to 27/11/02; full list of members